Search icon

MENN, VAN KUIK & WALKER, INC.

Company Details

Name: MENN, VAN KUIK & WALKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2008 (17 years ago)
Date of dissolution: 16 Aug 2023
Entity Number: 3680029
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 915 WILSHIRE BLVD #1770, LOS ANGELES, CA, United States, 90017

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD L WALKER, JR Chief Executive Officer 915 WILSHIRE BLVD #1770, LOS ANGELES, CA, United States, 90017

History

Start date End date Type Value
2019-01-28 2023-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-08 2019-01-28 Address 111 EIGHT AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-08 2023-08-17 Address 915 WILSHIRE BLVD #1770, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2008-06-04 2012-06-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000545 2023-08-16 CERTIFICATE OF TERMINATION 2023-08-16
SR-98292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180613006489 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160602007293 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140604006515 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120608006327 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100708002733 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080604000334 2008-06-04 APPLICATION OF AUTHORITY 2008-06-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State